Advanced company searchLink opens in new window

CHOTTO MATTE LIMITED

Company number 07054060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
06 Aug 2018 AA Full accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
09 Aug 2017 AA Accounts for a small company made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
05 Aug 2016 AA Full accounts made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
10 Aug 2015 AA Full accounts made up to 31 October 2014
27 Jan 2015 AA Full accounts made up to 31 October 2013
12 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
02 Jul 2014 TM01 Termination of appointment of David Biesterfield as a director
09 Jun 2014 CH01 Director's details changed for Mr Ian Imrie on 4 June 2014
09 Jun 2014 CH01 Director's details changed for Mr David James Horrocks on 4 June 2014
09 Jun 2014 CH01 Director's details changed for Mr David Harmon Biesterfield on 4 June 2014
09 Jun 2014 CH03 Secretary's details changed for Phillip Nigel Blain on 4 June 2014
04 Jun 2014 AD01 Registered office address changed from 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 4 June 2014
03 Jun 2014 AP01 Appointment of Mr Kurt Stan Wolfgang Zdesar as a director
27 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 02/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 May 2014 MR01 Registration of charge 070540600001
20 May 2014 SH08 Change of share class name or designation
20 May 2014 SH02 Sub-division of shares on 2 May 2014
23 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
23 Oct 2013 AD03 Register(s) moved to registered inspection location
01 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
18 Apr 2013 CERTNM Company name changed falcombe property LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16